Background WavePink WaveYellow Wave

CRAEGMOOR (HARBOUR CARE) LIMITED (07880338)

CRAEGMOOR (HARBOUR CARE) LIMITED (07880338) is an active UK company. incorporated on 13 December 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CRAEGMOOR (HARBOUR CARE) LIMITED has been registered for 14 years. Current directors include HALL, David James, LEE, James Benjamin.

Company Number
07880338
Status
active
Type
ltd
Incorporated
13 December 2011
Age
14 years
Address
7th Floor 3 Shortlands, London, W6 8DA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HALL, David James, LEE, James Benjamin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAEGMOOR (HARBOUR CARE) LIMITED

CRAEGMOOR (HARBOUR CARE) LIMITED is an active company incorporated on 13 December 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CRAEGMOOR (HARBOUR CARE) LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07880338

LTD Company

Age

14 Years

Incorporated 13 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

7th Floor 3 Shortlands London, W6 8DA,

Previous Addresses

Fifth Floor 80 Hammersmith Road London W14 8UD
From: 22 July 2013To: 17 July 2025
21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom
From: 13 December 2011To: 22 July 2013
Timeline

7 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Dec 12
Director Left
Jan 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Mar 16
Director Joined
Jul 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HALL, David James

Active
3 Shortlands, LondonW6 8DA
Secretary
Appointed 13 Dec 2011

HALL, David James

Active
3 Shortlands, LondonW6 8DA
Born November 1962
Director
Appointed 13 Dec 2011

LEE, James Benjamin

Active
3 Shortlands, LondonW6 8DA
Born September 1977
Director
Appointed 12 Jul 2021

FRANZIDIS, Matthew

Resigned
Exhibition House, LondonW14 8XP
Born September 1959
Director
Appointed 13 Dec 2011
Resigned 07 Jan 2015

LOCK, Jason David

Resigned
Exhibition House, LondonW14 8XP
Born August 1972
Director
Appointed 13 Dec 2011
Resigned 01 Apr 2015

MORAN, Mark

Resigned
80 Hammersmith Road, LondonW14 8UD
Born April 1960
Director
Appointed 01 Apr 2015
Resigned 01 Mar 2016

SCOTT, Philip Henry

Resigned
Exhibition House, LondonW14 8XP
Born January 1964
Director
Appointed 13 Dec 2011
Resigned 28 Nov 2012

Persons with significant control

1

3 Shortlands, LondonW6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Legacy
12 August 2025
PARENT_ACCPARENT_ACC
Legacy
12 August 2025
GUARANTEE2GUARANTEE2
Legacy
12 August 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2024
AAAnnual Accounts
Legacy
2 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Legacy
2 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2023
AAAnnual Accounts
Legacy
13 September 2023
PARENT_ACCPARENT_ACC
Legacy
13 September 2023
AGREEMENT2AGREEMENT2
Legacy
13 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2022
AAAnnual Accounts
Legacy
26 September 2022
PARENT_ACCPARENT_ACC
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Legacy
26 September 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company
14 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2021
AAAnnual Accounts
Legacy
7 October 2021
PARENT_ACCPARENT_ACC
Legacy
7 October 2021
AGREEMENT2AGREEMENT2
Legacy
7 October 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Memorandum Articles
16 March 2021
MAMA
Resolution
16 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2020
AAAnnual Accounts
Legacy
11 October 2020
PARENT_ACCPARENT_ACC
Legacy
11 October 2020
GUARANTEE2GUARANTEE2
Legacy
11 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2019
AAAnnual Accounts
Legacy
2 October 2019
PARENT_ACCPARENT_ACC
Legacy
2 October 2019
AGREEMENT2AGREEMENT2
Legacy
2 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2018
AAAnnual Accounts
Legacy
15 August 2018
PARENT_ACCPARENT_ACC
Legacy
15 August 2018
AGREEMENT2AGREEMENT2
Legacy
15 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2017
AAAnnual Accounts
Legacy
9 October 2017
PARENT_ACCPARENT_ACC
Legacy
9 October 2017
GUARANTEE2GUARANTEE2
Legacy
9 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Incorporation Company
13 December 2011
NEWINCIncorporation